SOLAR SHIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

09/06/259 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Change of details for Mr Martin James Townend as a person with significant control on 2020-02-17

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-08-05 with no updates

View Document

21/07/2421 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019580750003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

07/10/197 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 ADOPT ARTICLES 17/07/2017

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED CHRISTOPHER IAN TOWNEND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN TOWNEND / 30/04/2015

View Document

12/04/1612 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM UNIT 10 SWAN BUSINESS PARK SANDPIT ROAD DARTFORD KENT DA1 5ED

View Document

17/10/1417 October 2014 ADOPT ARTICLES 06/10/2014

View Document

09/10/149 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 200

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 20/03/14 NO CHANGES

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 15/03/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES TOWNEND / 24/08/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN TOWNEND / 15/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES TOWNEND / 15/03/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 CONV SHARES 01/04/05

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9318 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9314 May 1993 ALTER MEM AND ARTS 04/05/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/01/9222 January 1992 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/09/8720 September 1987 NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 REGISTERED OFFICE CHANGED ON 20/09/87 FROM: 404/406 FINCHLEY ROAD LONDON NW2 2HR

View Document

13/08/8713 August 1987 AUDITOR'S RESIGNATION

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8725 March 1987 COMPANY NAME CHANGED HELIODEAL LIMITED CERTIFICATE ISSUED ON 25/03/87

View Document

27/05/8627 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company